Company NameSylvia Lesley Ltd.
Company StatusDissolved
Company Number02593534
CategoryPrivate Limited Company
Incorporation Date20 March 1991(33 years, 1 month ago)
Dissolution Date30 November 2008 (15 years, 5 months ago)
Previous NameSylvia Lesley (1991) Ltd.

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameLeslie David Brown
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 Ley Grange
Bowbrook
Shrewsbury
Shropshire
SY5 8PG
Wales
Secretary NameSylvia Josephine Brown
NationalityBritish
StatusClosed
Appointed20 March 1992(1 year after company formation)
Appointment Duration16 years, 8 months (closed 30 November 2008)
RoleCompany Director
Correspondence Address2 Ley Grange
Bowbrook
Shrewsbury
Shropshire
SY5 8PG
Wales
Director NameSylvia Josephine Brown
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1994(3 years after company formation)
Appointment Duration14 years, 8 months (closed 30 November 2008)
RoleDirector/Company Secretary
Correspondence Address2 Ley Grange
Bowbrook
Shrewsbury
Shropshire
SY5 8PG
Wales
Director NameElizabeth Anne Bevan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1995(4 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 30 November 2008)
RoleDesigner
Correspondence Address7 Portland Crescent
Shrewsbury
Shropshire
SY2 5NG
Wales
Director NameLyndon Neil Brown
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1995(4 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 30 November 2008)
RoleCompany Director
Correspondence Address22 Wedgefields Close
Hadnall
Shrewsbury
Salop
SY4 4DF
Wales

Location

Registered AddressBn Jackson Norton
Peter House Oxford Street
Manchester
M1 5AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£387,924
Cash£694
Current Liabilities£765,330

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2008Liquidators statement of receipts and payments to 24 October 2008 (5 pages)
9 November 2007Liquidators statement of receipts and payments (5 pages)
25 May 2007Liquidators statement of receipts and payments (5 pages)
8 November 2006Liquidators statement of receipts and payments (5 pages)
12 May 2006Liquidators statement of receipts and payments (5 pages)
4 November 2005Liquidators statement of receipts and payments (5 pages)
1 November 2005Registered office changed on 01/11/05 from: bn jackson norton 40 princess street manchester M1 6DE (1 page)
11 May 2005Liquidators statement of receipts and payments (5 pages)
22 April 2005Registered office changed on 22/04/05 from: b n jackson norton old grammar school, school gardens, shrewsbury shropshire SY1 2AJ (1 page)
9 November 2004Liquidators statement of receipts and payments (5 pages)
17 September 2004Appointment of a voluntary liquidator (1 page)
17 September 2004Notice of ceasing to act as a voluntary liquidator (1 page)
12 May 2004Liquidators statement of receipts and payments (5 pages)
6 November 2003Liquidators statement of receipts and payments (5 pages)
6 November 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Statement of affairs (8 pages)
30 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2001Appointment of a voluntary liquidator (1 page)
23 October 2001Registered office changed on 23/10/01 from: hartley business centre 272-284 monkmoor road shrewsbury shropshire SY2 5SU (1 page)
30 March 2001Return made up to 20/03/01; full list of members (8 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 April 2000Return made up to 20/03/00; full list of members (8 pages)
7 December 1999Director's particulars changed (1 page)
17 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 April 1999Return made up to 20/03/99; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 March 1998Return made up to 20/03/98; full list of members (6 pages)
18 December 1997Company name changed sylvia lesley (1991) LTD.\certificate issued on 19/12/97 (2 pages)
8 December 1997Registered office changed on 08/12/97 from: 56 ennerdale road harlescott shrewsbury shropshire. SY1 3LD (1 page)
16 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 April 1997Return made up to 20/03/97; full list of members (6 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 April 1996Return made up to 20/03/96; full list of members (6 pages)
19 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1995New director appointed (4 pages)
27 November 1995New director appointed (4 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Return made up to 20/03/95; full list of members (10 pages)